R & B (BRISTOL) LIMITED

R & B (BRISTOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR & B (BRISTOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01141857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R & B (BRISTOL) LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is R & B (BRISTOL) LIMITED located?

    Registered Office Address
    Cvr Global Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of R & B (BRISTOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSSI A.S.L. (BRISTOL) LIMITEDOct 26, 1973Oct 26, 1973

    What are the latest accounts for R & B (BRISTOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2014

    What are the latest filings for R & B (BRISTOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jul 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2016

    LRESSP

    Appointment of Ms Catherine Bradshaw as a director on Apr 25, 2016

    2 pagesAP01

    Termination of appointment of Jolene Anna Gacquin as a director on Apr 25, 2016

    1 pagesTM01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 12.5
    SH01

    Director's details changed for Mr Conor O'leary on Jun 01, 2015

    2 pagesCH01

    Full accounts made up to Sep 26, 2014

    13 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Mar 03, 2015

    • Capital: GBP 12.50
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 27, 2013

    12 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 25,000
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Full accounts made up to Sep 28, 2012

    12 pagesAA

    Appointment of Mr. Alan Richard Williams as a director

    2 pagesAP01

    Appointment of Ms. Jolene Anna Gacquin as a director

    2 pagesAP01

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Appointment of Mr Michael Evans as a secretary

    1 pagesAP03

    Who are the officers of R & B (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    Secretary
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    168219470001
    BRADSHAW, Catherine
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    United KingdomBritish208076980001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    O'LEARY, Conor
    No 2 Northwood Avenue
    Northwood Business Park
    Santry
    C/O Greencore Group Plc
    Dublin 9
    Ireland
    Director
    No 2 Northwood Avenue
    Northwood Business Park
    Santry
    C/O Greencore Group Plc
    Dublin 9
    Ireland
    IrelandIrish143778250002
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin
    Ireland
    EnglandBritish137582690001
    BAKER, Loraine Audrey
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    Secretary
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    British10763890002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    KEOHANE, Joseph Gerard
    Lidmore
    The Meadows
    PL30 3LT St Teath
    Cornwall
    Secretary
    Lidmore
    The Meadows
    PL30 3LT St Teath
    Cornwall
    Irish73961580001
    WORDSWORTH, Gordon
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    Secretary
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    British34197470001
    BAKER, Loraine Audrey
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    Director
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    EnglandBritish10763890002
    BAKER, Nicholas Paul
    Dibdens Farm
    Backwell Common
    BS8 3BE Backwell
    North Somerset
    Director
    Dibdens Farm
    Backwell Common
    BS8 3BE Backwell
    North Somerset
    United KingdomBritish159079370001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    IrelandIrish176849210001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    KEOHANE, Joseph Gerard
    Lidmore
    The Meadows
    PL30 3LT St Teath
    Cornwall
    Director
    Lidmore
    The Meadows
    PL30 3LT St Teath
    Cornwall
    UkIrish73961580001
    ROSSI, Pietro Antonio Andreano
    9 Ardmore Vicarage Road
    Leigh Woods
    BS8 3PH Bristol
    Avon
    Director
    9 Ardmore Vicarage Road
    Leigh Woods
    BS8 3PH Bristol
    Avon
    Italian10763900002
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritish156683540001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001

    Does R & B (BRISTOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 31, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Sep 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jan 31, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from r & b (dunstable) limited to the chargee on any account whatsoever
    Short particulars
    The equipment being;- moriondo pasteuriser, merzaria past m/c, prestigiosa cannelloni pasta m/c and others as described. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1985
    Delivered On Feb 18, 1985
    Satisfied
    Amount secured
    £122,097
    Short particulars
    Floating charge all its present & fixture assets including stock f/h & l/h property plant and machinery monies at bank fixtures & fittings and intelled and property rights.
    Persons Entitled
    • United Biscuits (UK) Limited
    Transactions
    • Feb 18, 1985Registration of a charge
    Mortgage debenture
    Created On Jan 28, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A speicific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book and other debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1985Registration of a charge

    Does R & B (BRISTOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2016Commencement of winding up
    Nov 25, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Richard Howard Toone
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    practitioner
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0